|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2022
|
24 Mar 2022
Application to strike the company off the register
|
|
|
10 Jan 2022
|
10 Jan 2022
Previous accounting period shortened from 28 February 2022 to 31 October 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 12 June 2019 with updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 12 June 2018 with updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Cessation of William Marshall-Muray as a person with significant control on 26 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Change of details for Vining Ltd as a person with significant control on 26 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Cessation of Avalanche Capital Limited as a person with significant control on 25 May 2017
|
|
|
29 Jan 2018
|
29 Jan 2018
Notification of Vining Ltd as a person with significant control on 25 May 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 94 Silhill Hall Road Hall Green Solihull West Midlands B91 1JS on 13 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Andrew Roy Lockington as a secretary on 1 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Andrew Roy Lockington as a director on 1 June 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Christopher Thomas Loughran as a director on 1 June 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Incorporation
|